HUSSSH LTD

Company Documents

DateDescription
02/11/242 November 2024 Liquidators' statement of receipts and payments to 2024-09-27

View Document

21/11/2321 November 2023 Liquidators' statement of receipts and payments to 2023-09-27

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Appointment of a voluntary liquidator

View Document

07/10/227 October 2022 Statement of affairs

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Registered office address changed from Robbins Business Park Bagnall Street Great Bridge Tipton DY4 7BS England to Lawerence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2022-10-07

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-05-31

View Document

01/10/211 October 2021 Termination of appointment of Kulwinder Kaur as a director on 2021-09-01

View Document

06/08/216 August 2021 Cessation of Saif Ali Khan as a person with significant control on 2021-08-05

View Document

06/08/216 August 2021 Termination of appointment of Saif Ali Khan as a secretary on 2021-08-05

View Document

06/08/216 August 2021 Registered office address changed from 69 Perry Park Road Rowley Regis B65 0BT United Kingdom to 27 Himley Close Bilston WV14 0LJ on 2021-08-06

View Document

06/08/216 August 2021 Appointment of Mrs Kulwinder Kaur as a director on 2021-08-05

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

06/08/216 August 2021 Termination of appointment of Saif Ali Khan as a director on 2021-08-05

View Document

06/08/216 August 2021 Notification of Kulwinder Kaur as a person with significant control on 2021-08-05

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIF ALI KHAN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/11/1822 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1631 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company